UKBizDB.co.uk

STORYCLOSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Storyclose Limited. The company was founded 39 years ago and was given the registration number 01816660. The firm's registered office is in BRAUNTON. You can find them at Muirdon Crowborough Road, Georgeham, Braunton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STORYCLOSE LIMITED
Company Number:01816660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1984
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Muirdon Crowborough Road, Georgeham, Braunton, Devon, United Kingdom, EX33 1JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muirdon, Crowborough Road, Georgeham, Braunton, United Kingdom, EX33 1JZ

Director12 July 1995Active
Unit 2, Stanier Road, Shire Business Park, Worcester, England, WR4 9SE

Secretary30 July 2009Active
563 Fox Hollies Road, Hall Green, Birmingham, B28 9DE

Secretary-Active
Unit 2, Stanier Road, Shire Business Park, Worcester, England, WR4 9SE

Director12 July 1995Active
45 School Road, Hall Green, Birmingham, B28 8JG

Director-Active
563 Fox Hollies Road, Hall Green, Birmingham, B28 9DE

Director-Active

People with Significant Control

Storyclose Holdings Limited
Notified on:19 September 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Stanier Road, Worcester, United Kingdom, WR4 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ian Smith
Notified on:24 November 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:47 Colebrook Road, Shirley, Solihull, United Kingdom, B90 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Badger
Notified on:24 November 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 38 Wake Green Road, Birmingham, United Kingdom, B13 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-12-24Address

Change registered office address company with date old address new address.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.